Background WavePink WaveYellow Wave

TPA PORTABLE ROADWAYS LIMITED (04277764)

TPA PORTABLE ROADWAYS LIMITED (04277764) is an active UK company. incorporated on 28 August 2001. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TPA PORTABLE ROADWAYS LIMITED has been registered for 24 years. Current directors include PILKINGTON, Jeremy Frederic George, WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
04277764
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PILKINGTON, Jeremy Frederic George, WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPA PORTABLE ROADWAYS LIMITED

TPA PORTABLE ROADWAYS LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TPA PORTABLE ROADWAYS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04277764

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

TRAX PORTABLE ACCESS LIMITED
From: 28 August 2001To: 23 September 2008
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Previous Addresses

Central House Beckwith Knowle Otley Road Harogate North Yorkshire HG3 1UD
From: 28 August 2001To: 28 August 2012
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Mar 11
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Feb 16
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Capital Update
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

PILKINGTON, Jeremy Frederic George

Active
Beckwith Knowle, HarrogateHG3 1UD
Born March 1951
Director
Appointed 04 Nov 2005

WINSTANLEY, Keith John

Active
Beckwith Knowle, HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Secretary
Appointed 04 Nov 2005
Resigned 19 Nov 2010

RITCHIE, Sherran Julie

Resigned
31 Elvaston Road, ChesterfieldS42 5HH
Secretary
Appointed 28 Aug 2001
Resigned 31 May 2002

STAFFORD, Peter

Resigned
37 Carlton Avenue, WorksopS81 7JY
Secretary
Appointed 08 Aug 2002
Resigned 04 Nov 2005

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1960
Director
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

BOWRING, David Harold

Resigned
The Park, MansfieldNG20 9ES
Born August 1953
Director
Appointed 01 Jun 2002
Resigned 16 Mar 2010

BREALEY, Keith Leonard

Resigned
3 Greendale Avenue, ChesterfieldS42 7DT
Born April 1941
Director
Appointed 28 Aug 2001
Resigned 31 May 2002

BUTCHER, Dennis

Resigned
7 Scotland Street, WorksopS80 4RG
Born July 1952
Director
Appointed 08 Sept 2002
Resigned 04 Nov 2005

DARGUE, Robert Charles

Resigned
5 Sandstone Avenue, ChesterfieldS42 7NS
Born October 1963
Director
Appointed 29 Jan 2004
Resigned 27 Jul 2009

HARE, Mark Stewart

Resigned
18 Huthwaite Road, Sutton In AshfieldNG17 2GW
Born November 1957
Director
Appointed 08 Sept 2002
Resigned 04 Nov 2005

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Born September 1960
Director
Appointed 04 Nov 2005
Resigned 19 Nov 2010

MURDOCH, Paul Anthony

Resigned
2 Mallard Green, NewarkNG24 3DQ
Born May 1947
Director
Appointed 01 Feb 2003
Resigned 04 Nov 2005

ROBINSON, Dale John

Resigned
6 Mill Crescent, WorksopS80 4SF
Born January 1966
Director
Appointed 01 Feb 2003
Resigned 02 Jan 2009

STORER, Patrick Glenn

Resigned
20 Breck Bank, MansfieldNG19 0PZ
Born October 1954
Director
Appointed 08 Sept 2002
Resigned 04 Nov 2005

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 04 Nov 2005
Resigned 30 Sept 2023

WRIGHT, Phillip John

Resigned
15 Woodlark Close, WorksopS81 8UX
Born September 1962
Director
Appointed 08 Sept 2002
Resigned 04 Nov 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 28 Aug 2001
Resigned 28 Aug 2001

Persons with significant control

1

Vp Plc

Active
Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2025
SH19Statement of Capital
Legacy
12 May 2025
SH20SH20
Legacy
12 May 2025
CAP-SSCAP-SS
Resolution
17 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
23 October 2014
AUDAUD
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Memorandum Articles
5 August 2010
MEM/ARTSMEM/ARTS
Resolution
5 August 2010
RESOLUTIONSResolutions
Legacy
21 July 2010
MG01MG01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Resolution
15 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
287Change of Registered Office
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
155(6)a155(6)a
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
122122
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
288aAppointment of Director or Secretary
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
18 March 2003
88(2)R88(2)R
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
31 August 2001
RESOLUTIONSResolutions
Incorporation Company
28 August 2001
NEWINCIncorporation